Case number: 8:22-bk-02083 - Larry Barber Enterprises, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Larry Barber Enterprises, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    05/24/2022

  • Last Filing

    09/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, MotDismissPend, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-02083-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  05/24/2022
Plan confirmed:  10/31/2023
341 meeting:  06/24/2022
Deadline for filing claims:  08/02/2022

Debtor

Larry Barber Enterprises, Inc

38743 Otis Allen Rd.
Zephyrhills, FL 33540
HILLSBOROUGH-FL
Tax ID / EIN: 59-3734804

represented by
Jake C Blanchard

Blanchard Law, P.A.
8221 49th Street North
Pinellas Park, FL 33781
727-531-7068
Fax : 727-535-2086
Email: jake@jakeblanchardlaw.com

Kathleen DiSanto

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: kdisanto@bushross.com

Trustee

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400

represented by
Amy Denton Mayer

Berger Singerman LLP
101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayer@bergersingerman.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/24/2025218Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[217]). (Ketchum, Elena)
09/24/2025217Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $890.00, Expenses: $14.28, for the period of 12/1/2023 to 7/31/2025. For the period: December 1, 2023 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A.
08/11/2025216Withdrawal of the MOTION FOR AN ORDER CONFIRMING NO AUTOMATIC STAY Filed by Karen Ann Green I on behalf of Creditor Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (related document(s)215). (Green, Karen) (Entered: 08/11/2025)
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
05/16/2025Reassignment of Lead Attorney. Attorney Fazia Corsbie of Orlans PC is substituted for Attorney Matthew L. Schulis of Orlans PC. (Entered: 05/16/2025)
05/01/2025215Motion for an Order Confirming No Automatic Stay is in Effect Contains negative notice. Filed by Matthew L Schulis on behalf of Creditor Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (Attachments: # 1 Exhibit) (Entered: 05/01/2025)
09/30/2024Change of Name submitted to the Court on September 26, 2024, by Attorney Hana Christine Bilicki who was f/k/a Hana Bilicki McQuillan. (Mason, Sara)
05/23/2024214Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO))
05/23/2024213Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO))
05/21/2024212Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO))